Background WavePink WaveYellow Wave

SAMSON (UK) LIMITED (08569174)

SAMSON (UK) LIMITED (08569174) is an active UK company. incorporated on 14 June 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SAMSON (UK) LIMITED has been registered for 12 years. Current directors include BINNING, Mandeep Singh, DEMETRI, Antonis, THEORI, Antonis and 1 others.

Company Number
08569174
Status
active
Type
ltd
Incorporated
14 June 2013
Age
12 years
Address
C/O Nicholas Peters & Co 2nd Floor, London, W1W 7BR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BINNING, Mandeep Singh, DEMETRI, Antonis, THEORI, Antonis, THEORI, Nicholas
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMSON (UK) LIMITED

SAMSON (UK) LIMITED is an active company incorporated on 14 June 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SAMSON (UK) LIMITED was registered 12 years ago.(SIC: 41100, 68209)

Status

active

Active since 12 years ago

Company No

08569174

LTD Company

Age

12 Years

Incorporated 14 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

C/O (C/O) Nicholas Peters & Co 1st Floor, North Devonshire House, 1 Devonshire Street London W1W 5DS
From: 8 July 2014To: 20 June 2019
C/O Nicholas Peters & Co 1St Floor (North) Devonshire House London W1W 5DS United Kingdom
From: 14 June 2013To: 8 July 2014
Timeline

14 key events • 2013 - 2020

Funding Officers Ownership
Director Left
Jun 13
Company Founded
Jun 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BINNING, Mandeep Singh

Active
Larkshall Road, LondonE4 9HH
Born August 1980
Director
Appointed 14 Jun 2013

DEMETRI, Antonis

Active
Larkshall Road, LondonE4 9HH
Born March 1973
Director
Appointed 14 Jun 2013

THEORI, Antonis

Active
Larkshall Road, LondonE4 9HH
Born June 1974
Director
Appointed 14 Jun 2013

THEORI, Nicholas

Active
Larkshall Road, LondonE4 9HH
Born February 1990
Director
Appointed 28 Apr 2016

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 14 Jun 2013
Resigned 14 Jun 2013

THEORI, Theoris

Resigned
High Road, LondonE10 6AE
Born May 1965
Director
Appointed 14 Jun 2013
Resigned 28 Apr 2016

Persons with significant control

4

0 Active
4 Ceased
472a Larkshall Road, LondonE4 9HH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Mar 2017
Ceased 14 Mar 2019
High Road Leyton, LondonE10 6AE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Mar 2017
Ceased 14 Mar 2019
472a Larkshall Road, LondonE4 9HH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Mar 2017
Ceased 14 Mar 2019
472a Larkshall Road, LondonE4 9HH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Mar 2017
Ceased 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Incorporation Company
14 June 2013
NEWINCIncorporation